Entity Name: | LD AUTO SALE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LD AUTO SALE COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2018 (7 years ago) |
Document Number: | P14000026552 |
FEI/EIN Number |
46-5215000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20787 NW 41 AVENUE RD, MIAMI GARDENS, FL, 33055, US |
Mail Address: | 800 N 64 AVE, HOLLYWOOD, FL, 33024, US |
ZIP code: | 33055 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA DIANA | President | 20787 NW 41 AVE RD, MIAMI GARDENS, FL, 33055 |
Giraldo Diana | Agent | 800 N 64 AVE, HOLLYWOOD, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 800 N 64 AVE, HOLLYWOOD, FL 33024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-17 | 20787 NW 41 AVENUE RD, MIAMI GARDENS, FL 33055 | - |
CHANGE OF MAILING ADDRESS | 2022-05-17 | 20787 NW 41 AVENUE RD, MIAMI GARDENS, FL 33055 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-28 | Giraldo, Diana | - |
REINSTATEMENT | 2018-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2019-04-16 |
REINSTATEMENT | 2018-10-04 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State